Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS, INC.

Filing Information
755002 59-6151172 11/05/1980 FL ACTIVE REINSTATEMENT 07/18/1991
Principal Address
2800 Ponce de Leon Blvd
1300
Coral Gables, FL 33134

Changed: 01/26/2023
Mailing Address
2800 Ponce de Leon Blvd
1300
Coral Gables, FL 33134

Changed: 01/26/2023
Registered Agent Name & Address Stovall, Colleen M
2800 Ponce de Leon Blvd
1300
Coral Gables, FL 33134

Name Changed: 04/01/2024

Address Changed: 01/26/2023
Officer/Director Detail Name & Address

Title President Elect

Smith Torres, Vanessa, AIA
2800 Ponce de Leon Blvd
1300
Miami, FL 33134

Title State Director

Graboski, Robert, AIA
2800 Ponce de Leon Blvd
1300
Miami, FL 33134

Title Immediate Past President

Barton, Amanda, AIA
2020 Salzedo Ave
4th FL
Coral Gables, FL 33134

Title Secretary Treasurer

McConney Gyatso, Jennifer
2800 Ponce de Leon
suite 1300
Coral Gables, FL 33134

Title Associate Director

Harrison, Naomi
2780 SW Douglas Rd
302
Coral Gables, FL 33133

Title President

Saqui, Angel, II
250 Bird Road
Suite 308
Coral Gables, FL 33146

Title Director

Calil, Eduardo, Jr.
1728 Coral Way
Miami, FL 33145

Title VP

MacNichol, Jameson
2333 Ponce de Leon Blvd
Suite 1000
Coral Gables, FL 33134

Title Director

Suhr, Jessica
2900 SW 28th Terrace
#301
Miami, FL 33133

Title Vice-President

Kean, Wesley, AIA
7520 NE 4th Court
100
Miami, FL 33138

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 05/25/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
05/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/26/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
06/23/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
06/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
09/02/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format